Company NameFITU Technologies Ltd
DirectorsRodrigo Contreras Melara and Koen Van Den Heuvel
Company StatusActive
Company Number10784728
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rodrigo Contreras Melara
Date of BirthMarch 1989 (Born 35 years ago)
NationalitySalvadorean
StatusCurrent
Appointed23 May 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Scotts Sufferance Wharf 5 Mill St
Bermondsey
London
SE1 2DE
Director NameMr Koen Van Den Heuvel
Date of BirthMarch 1993 (Born 31 years ago)
NationalityDutch
StatusCurrent
Appointed23 May 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence Address3 Gijzenrooi
Geldrop
5661pa

Location

Registered Address30 Scotts Sufferance Wharf
5 Mill St
Bermondsey
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

23 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 1,380.007
(3 pages)
16 December 2022Director's details changed for Mr Koen Van Den Heuvel on 30 October 2022 (2 pages)
16 December 2022Director's details changed for Mr Koen Van Den Heuvel on 30 October 2022 (2 pages)
28 November 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,362.731
(3 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 May 2021Confirmation statement made on 1 April 2021 with updates (6 pages)
11 March 2021Director's details changed for Mr. Rodrigo Contreras Melara on 30 November 2020 (2 pages)
10 March 2021Statement of capital following an allotment of shares on 3 November 2020
  • GBP 1,296.75
(3 pages)
9 March 2021Registered office address changed from Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN England to 30 Scotts Sufferance Wharf 5 Mill St Bermondsey London SE1 2DE on 9 March 2021 (1 page)
30 June 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 1,186.504
(3 pages)
30 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,174.272
(3 pages)
17 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 1,143.69
(3 pages)
20 May 2020Memorandum and Articles of Association (19 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 May 2020Statement of capital following an allotment of shares on 10 April 2020
  • GBP 1,131.46
(3 pages)
1 May 2020Resolutions
  • RES13 ‐ Action are herby ratified 14/04/2020
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 April 2020Particulars of variation of rights attached to shares (2 pages)
29 April 2020Change of share class name or designation (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
1 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 September 2019Registered office address changed from Flat 6, 1 Millennium Square London Greater London SE1 2PW United Kingdom to Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN on 8 September 2019 (1 page)
8 September 2019Director's details changed for Mr Koen Van Den Heuvel on 6 September 2019 (2 pages)
12 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,089.981
(3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
29 April 2019Change of details for Mr. Rodrigo Contreras Melara as a person with significant control on 27 May 2017 (2 pages)
27 April 2019Director's details changed for Mr. Rodrigo Contreras Melara on 27 May 2017 (2 pages)
27 April 2019Director's details changed for Mr. Rodrigo Contreras Melara on 23 May 2017 (2 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 February 2019Statement of capital following an allotment of shares on 2 February 2019
  • GBP 1,089.98
(3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
16 November 2018Sub-division of shares on 25 October 2018 (7 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
25 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 1,060
(3 pages)
4 July 2018Director's details changed for Mr. Rodrigo Contreras Melara on 14 May 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 July 2018Change of details for Mr Koen Van Den Heuvel as a person with significant control on 30 September 2017 (2 pages)
26 June 2018Change of details for Mr. Rodrigo Contreras Melara as a person with significant control on 19 May 2018 (2 pages)
26 June 2018Director's details changed for Mr Koen Van Den Heuvel on 1 October 2017 (2 pages)
22 May 2018Registered office address changed from Flat 4 4 Archie Street London SE1 3JT England to Flat 6 1 Millennium Square London Greater London SE1 2PW on 22 May 2018 (1 page)
22 May 2018Registered office address changed from Flat 6 1 Millennium Square London Greater London SE1 2PW United Kingdom to Flat 6, 1 Millennium Square London Greater London SE1 2PW on 22 May 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 1,000
(30 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 1,000
(30 pages)